Entity Name: | JUNE MONTAGNE YACHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | P01000016943 |
FEI/EIN Number | 651075328 |
Address: | 801 SW 6th Street, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 1515 SE 17th Street, PO Box 460057, FORT LAUDERDALE, FL, 33346, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTAGNE JUNE | Agent | 801 SW 6th Street, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
MONTAGNE JUNE | Director | 801 SW 6th Street, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 801 SW 6th Street, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 801 SW 6th Street, FORT LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 801 SW 6th Street, FORT LAUDERDALE, FL 33315 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000447536 | TERMINATED | 1000000900368 | BROWARD | 2021-08-30 | 2031-09-01 | $ 878.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-08 |
ANNUAL REPORT | 2008-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State